This company is commonly known as Rp2 Development Limited. The company was founded 6 years ago and was given the registration number 10862235. The firm's registered office is in OLDHAM. You can find them at Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 41100 - Development of building projects.
Name | : | RP2 DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 10862235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY | Director | 12 July 2017 | Active |
Mrs Justine Penrose Naviede | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY |
Nature of control | : |
|
Mr Pervaiz Naviede | ||
Notified on | : | 05 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY |
Nature of control | : |
|
Mr Atiq Saifuddin Karimbhai Anjarwalla | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Kenyan |
Country of residence | : | United Arab Emirates |
Address | : | W501a, Saaha Offices, Block C, The Palace Downtown, Dubai, United Arab Emirates, |
Nature of control | : |
|
Fahmid Ali Rashid | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA |
Nature of control | : |
|
3s Holdings Ltd | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA |
Nature of control | : |
|
Mr Simon Richard Ashdown | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.